CRANESERVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-16 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-16 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2022-12-31 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Change of name notice |
18/05/2218 May 2022 | Certificate of change of name |
04/05/224 May 2022 | Registered office address changed from Unit 1 Ark Business Centre Gordon Road Loughborough Leicestershire LE11 1JP to Unit C1 Rotherhill Business Park Thorpe Road Melton Mowbray Leicestershire LE13 1FU on 2022-05-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2020-11-29 |
12/01/2112 January 2021 | 29/11/19 TOTAL EXEMPTION FULL |
29/11/2029 November 2020 | Annual accounts for year ending 29 Nov 2020 |
03/11/203 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
29/11/1929 November 2019 | Annual accounts for year ending 29 Nov 2019 |
22/11/1922 November 2019 | 29/11/18 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | PREVSHO FROM 30/11/2018 TO 29/11/2018 |
16/05/1916 May 2019 | CESSATION OF MONICA THOMAS AS A PSC |
16/05/1916 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
29/11/1829 November 2018 | Annual accounts for year ending 29 Nov 2018 |
06/09/186 September 2018 | 30/11/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA THOMAS |
23/11/1723 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 080706670002 |
05/09/175 September 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
09/05/179 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JEFFREY DAVIS / 31/12/2016 |
07/04/177 April 2017 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HOLMES |
27/02/1727 February 2017 | PREVEXT FROM 31/05/2016 TO 30/11/2016 |
13/06/1613 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/06/149 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/10/1311 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIS |
14/06/1314 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JEFFREY DAVIS / 12/06/2013 |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVIS / 12/06/2013 |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HOLMES / 12/06/2013 |
13/06/1313 June 2013 | SAIL ADDRESS CREATED |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 51 FERNIE AVENUE MELTON MOWBRAY LEICESTERSHIRE LE13 0HX UNITED KINGDOM |
18/10/1218 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/09/1214 September 2012 | 01/09/12 STATEMENT OF CAPITAL GBP 50000 |
11/09/1211 September 2012 | DIRECTOR APPOINTED STEVEN JEFFREY DAVIS |
16/05/1216 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company